logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Amin, Amin Ismail

    Related profiles found in government register
  • Amin, Amin Ismail
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, High Street, Barkingside, IG6 2DQ, England

      IIF 1
    • icon of address 183, Shenley Road, Borehamwood, WD6 1AW, England

      IIF 2
    • icon of address 11, Earle Street, Crewe, CW1 2BS, England

      IIF 3
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 4
    • icon of address 320, Lytham Road, Warton, Preston, PR4 1TE, England

      IIF 5
    • icon of address Unit 24, 71-75 Park Street, Walsall, WS1 1NW, England

      IIF 6
  • Amin, Amin Ismail
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Main Street, Alexandria, Glasgow, G83 0NZ

      IIF 7
    • icon of address 369, Borough Road, Birkenhead, CH42 0HA, United Kingdom

      IIF 8
    • icon of address 93-95, Marsden Road, Blackpool, FY4 3BY, England

      IIF 9
    • icon of address 45, North Road, Boldon Colliery, Tyne And Wear, NE35 9AX, England

      IIF 10
    • icon of address 11a, West Main Street, Uphall, Broxburn, EH52 5DN, Scotland

      IIF 11
    • icon of address 18a, Clarence Road, Derby, DE23 6LL, England

      IIF 12
    • icon of address 29, Reeves Road, Derby, DE23 8JF, England

      IIF 13 IIF 14
    • icon of address 58, St. Thomas Road, Derby, DE23 8SU, England

      IIF 15
    • icon of address 67b, Rosehill Street, Derby, DE23 8FZ, United Kingdom

      IIF 16
    • icon of address 82, Northumberland Street, Derby, DE23 6UB, England

      IIF 17
    • icon of address 82, Northumberland Street, Derby, DE23 6UB, United Kingdom

      IIF 18
    • icon of address 891, Shettleston Road, Glasgow, G32 7NT, Scotland

      IIF 19
    • icon of address 45, Regent Street, Hinckley, LE10 0BA, United Kingdom

      IIF 20
    • icon of address 27, Henshaw Street, Oldham, OL1 1NH, United Kingdom

      IIF 21
    • icon of address 4, Denmark Centre, South Shields, Tyne And Wear, NE33 2LR, England

      IIF 22
    • icon of address Wrekin, Drive Donnington, Telford, TF2 8DN, United Kingdom

      IIF 23
  • Amin, Amin Ismail
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soma Mini Market, 33, Clay Lane, Coventry, West Midlands, CV2 4LJ, United Kingdom

      IIF 24
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 25
    • icon of address 170, Normanton Road, Derby, Derbyshire, DE23 6UX, United Kingdom

      IIF 26
    • icon of address 220, Normanton Road, Derby, DE23 6WA, United Kingdom

      IIF 27
    • icon of address 41, Hainton Avenue, Grimsby, DN32 9AS, England

      IIF 28
    • icon of address 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 29
    • icon of address 153, Chepstow Road, Newport, NP19 8GE, Wales

      IIF 30
    • icon of address 119, King Street, Stoke-on-trent, ST4 3NA, England

      IIF 31
    • icon of address 72, Cannon Street, Wellingborough, NN8 4DJ, England

      IIF 32
  • Amin, Amin Ismail
    British director and company secretary born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 433, Endike Lane, Hull, HU6 8AG, United Kingdom

      IIF 33
  • Amin, Amin Ismail
    British manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Vape, 521 Abbeydale Road, Shedfield, S7 1FU, United Kingdom

      IIF 34
  • Amin, Amin Ismail
    British sales director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Sun Street, Stoke-on-trent, ST1 4JR, England

      IIF 35
  • Amin, Amin Ismail
    British salesman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Club Republic, Gravel Street, Leicester, Leicestershire, LE1 3AG, United Kingdom

      IIF 36
  • Amin, Amin Ismail
    Iraqi born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Church Street, St. Helens, WA10 1BA, England

      IIF 37
  • Mr Amin Ismail Amin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Main Street, Alexandria, Glasgow, G83 0NZ

      IIF 38
    • icon of address 60, High Street, Barkingside, IG6 2DQ, England

      IIF 39
    • icon of address 369, Borough Road, Birkenhead, CH42 0HA, United Kingdom

      IIF 40
    • icon of address 93-95, Marsden Road, Blackpool, FY4 3BY, England

      IIF 41
    • icon of address 45, North Road, Boldon Colliery, Tyne And Wear, NE35 9AX, England

      IIF 42
    • icon of address 183, Shenley Road, Borehamwood, WD6 1AW, England

      IIF 43
    • icon of address 11a, West Main Street, Uphall, Broxburn, EH52 5DN, Scotland

      IIF 44
    • icon of address Soma Mini Market, 33, Clay Lane, Coventry, CV2 4LJ, United Kingdom

      IIF 45
    • icon of address 11, Earle Street, Crewe, CW1 2BS, England

      IIF 46
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 47
    • icon of address 220, Normanton Road, Derby, DE23 6WA, United Kingdom

      IIF 48
    • icon of address 29, Reeves Road, Derby, DE23 8JF, England

      IIF 49 IIF 50
    • icon of address 58, St. Thomas Road, Derby, DE23 8SU, England

      IIF 51
    • icon of address 67b, Rosehill Street, Derby, DE23 8FZ, United Kingdom

      IIF 52
    • icon of address 82, Northumberland Street, Derby, DE23 6UB, England

      IIF 53
    • icon of address 82, Northumberland Street, Derby, DE23 6UB, United Kingdom

      IIF 54
    • icon of address 891, Shettleston Road, Glasgow, G32 7NT, Scotland

      IIF 55
    • icon of address 41, Hainton Avenue, Grimsby, DN32 9AS, England

      IIF 56
    • icon of address 45, Regent Street, Hinckley, LE10 0BA, United Kingdom

      IIF 57
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 58
    • icon of address Club Republic, Gravel Street, Leicester, LE1 3AG, United Kingdom

      IIF 59
    • icon of address 62, Seymour Grove, Manchester, M16 0LN, England

      IIF 60
    • icon of address 153, Chepstow Road, Newport, NP19 8GE, Wales

      IIF 61
    • icon of address 27, Henshaw Street, Oldham, OL1 1NH, United Kingdom

      IIF 62
    • icon of address 320, Lytham Road, Warton, Preston, PR4 1TE, England

      IIF 63
    • icon of address 50 Vape, 521 Abbeydale Road, Shedfield, S7 1FU, United Kingdom

      IIF 64
    • icon of address 4, Denmark Centre, South Shields, Tyne And Wear, NE33 2LR, England

      IIF 65
    • icon of address 102, Sun Street, Stoke-on-trent, ST1 4JR, England

      IIF 66
    • icon of address 119, King Street, Stoke-on-trent, ST4 3NA, England

      IIF 67
    • icon of address Wrekin, Drive Donnington, Telford, TF2 8DN, United Kingdom

      IIF 68
    • icon of address Unit 24, 71-75 Park Street, Walsall, WS1 1NW, England

      IIF 69
    • icon of address 72, Cannon Street, Wellingborough, NN8 4DJ, England

      IIF 70
  • Amin, Amin Ismail
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Princes Street, Derby, DE23 8NS, England

      IIF 71
  • Amin, Amin Ismail
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Princes Street, Derby, DE23 8NS, England

      IIF 72
    • icon of address 82, Northumberland Street, Derby, DE23 6UB, United Kingdom

      IIF 73
    • icon of address 433, Endike Lane, Hull, HU6 8AG, England

      IIF 74
    • icon of address 64, Baxter Gate, Loughborough, LE11 1TH, England

      IIF 75
    • icon of address 75, Meadow Lane, Loughborough, LE11 1JU, England

      IIF 76
    • icon of address Wrekin, Drive Donnington, Telford, TF2 8DN, United Kingdom

      IIF 77
    • icon of address 86, Pinfold Street, Wednesbury, WS10 8TB, England

      IIF 78
  • Amin, Amin Ismail
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 482, Fulham Road, London, SW6 5NH, England

      IIF 79
  • Mr Amin Ismail Amin
    Iraqi born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Reeves Road, Derby, DE23 8JF, England

      IIF 80
    • icon of address 7, Church Street, St. Helens, WA10 1BA, England

      IIF 81
  • Amin, Amin Ismail
    Iraqi born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Mill Hill Lane, Derby, DE23 6RY, England

      IIF 82
  • Amin, Amin Ismail
    Iraqi company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, St. Thomas Road, Derby, DE23 8RJ, England

      IIF 83
    • icon of address 56, Norwich Road, Lowestoft, NR32 2BW, England

      IIF 84
    • icon of address 158, London Road, Hazel Grove, Stockport, SK7 4DJ, England

      IIF 85
  • Amin, Amin Ismail
    Iraqi director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Reeves Road, Derby, DE23 8JF, England

      IIF 86
  • Amin, Amin Ismail
    Iraqi manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Shakespeare Street, Southport, PR8 5AJ, England

      IIF 87
  • Armin, Amin Ismail
    Iraqi director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Reeves Road, Derby, DE23 8JF, England

      IIF 88
  • Amin, Amin Ismail
    Iraqi company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Pinfold Street, Wednesbury, WS10 8TB, England

      IIF 89
  • Mr Amin Ismail
    Iraqi born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 90 IIF 91
    • icon of address 16, Kingsway, Kirkby-in-ashfield, Nottingham, NG17 7BD, England

      IIF 92
  • Mr Amin Ismail Amin
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Princes Street, Derby, DE23 8NS, England

      IIF 93 IIF 94
    • icon of address 82, Northumberland Street, Derby, DE23 6UB, United Kingdom

      IIF 95
    • icon of address 433, Endike Lane, Hull, HU6 8AG, England

      IIF 96
    • icon of address 482, Fulham Road, London, SW6 5NH, England

      IIF 97
    • icon of address 64, Baxter Gate, Loughborough, LE11 1TH, England

      IIF 98
    • icon of address 75, Meadow Lane, Loughborough, LE11 1JU, England

      IIF 99
    • icon of address 86, Pinfold Street, Wednesbury, WS10 8TB, England

      IIF 100
  • Amin Ismail Amin
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 101
  • Mr Amin Amin Ismail
    Iraqi born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wharf Road, Grantham, NG31 6BA, England

      IIF 102
  • Ismail Amin, Amin
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 103
  • Mr Amin Ismail Amin
    Iraqi born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Mill Hill Lane, Derby, DE23 6RY, England

      IIF 104
    • icon of address 29, Reeves Road, Derby, DE23 8JE, England

      IIF 105
    • icon of address 158, London Road, Hazel Grove, Stockport, SK7 4DJ, England

      IIF 106
  • Mr Amin Ismail Armin
    Iraqi born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 107
  • Amin Ismail, Amin
    Iraqi director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wharf Road, Grantham, NG31 6BA, England

      IIF 108
  • Amin Ismail Amin
    Iraqi born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, St. Thomas Road, Derby, DE23 8RJ, England

      IIF 109
    • icon of address 56, Norwich Road, Lowestoft, NR32 2BW, England

      IIF 110
    • icon of address 82, Shakespeare Street, Southport, PR8 5AJ, England

      IIF 111
  • Ismail, Amin
    Iraqi born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 112
  • Ismail, Amin
    Iraqi company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kingsway, Kirkby-in-ashfield, Nottingham, NG17 7BD, England

      IIF 113
  • Ismail, Amin
    Iraqi director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 114
  • Mr Amin Ismail Amin
    Iraqi born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Pinfold Street, Wednesbury, WS10 8TB, England

      IIF 115
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 56 Norwich Road, Lowestoft, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 2
    icon of address 75 Meadow Lane, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86 Pinfold Street, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 4
    icon of address 369 Borough Road, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    INTERNATIONAL MEDINE MINI MARKET LTD - 2023-04-12
    icon of address 41 Hainton Avenue, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 60 High Street, Barkingside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 136 Cameron Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 8
    GOLD HAND CAR WASH WARTON (NW) LTD - 2025-04-07
    icon of address 320 Lytham Road, Warton, Preston, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Denmark Centre, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 433 Endike Lane, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,083 GBP2021-01-31
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address 130 Main Street, Alexandria, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    94 GBP2022-10-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 13
    icon of address 41-43 Long Street, Atherstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 119 King Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Church Street, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 82 Shakespeare Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 17
    icon of address 260 Mill Hill Lane, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,627 GBP2024-02-28
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Earle Street, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    icon of address 106 St. Thomas Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 20
    icon of address 45 Regent Street, Hinckley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 21
    icon of address 433 Endike Lane, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 22
    icon of address 86 Pinfold Street, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 67b Rosehill Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 37 Poulton Street, Kirkham, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,141 GBP2023-11-30
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 231 St. Thomas Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 82 Northumberland Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,220 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 183 Shenley Road, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 93-95 Marsden Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 29
    icon of address 27 Henshaw Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,179 GBP2022-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 54 Princes Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 31
    TORBEND LTD - 2022-07-20
    icon of address 62 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 153 Chepstow Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,965 GBP2021-01-31
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4 Denmark Centre, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,218 GBP2021-09-30
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Soma Mini Market, 33, Clay Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 102 Sun Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 106 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 16 Kingsway, Kirkby-in-ashfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 158 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 24 71-75 Park Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 72 Cannon Street, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 54 Princes Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address 50 Vape 521 Abbeydale Road, Shedfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2025-04-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 2025-04-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Flat 11f,hyde Park Mansions, Cabbell Street, London, England
    Active Corporate
    Equity (Company account)
    1,110,269 GBP2023-01-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-02-25
    IIF 12 - Director → ME
  • 3
    icon of address 220 Normanton Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,347 GBP2021-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2018-05-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-05-24
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    GOLD HAND CAR WASH WARTON (NW) LTD - 2025-04-07
    icon of address 320 Lytham Road, Warton, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ 2025-04-02
    IIF 5 - Director → ME
  • 5
    icon of address 47 Laughton Road, Dinnington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ 2023-04-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    icon of address 891 Shettleston Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2025-03-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-03-24
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 7
    icon of address 170 Normanton Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,342 GBP2024-06-30
    Officer
    icon of calendar 2025-01-02 ~ 2025-03-01
    IIF 26 - Director → ME
  • 8
    icon of address 15 Wharf Road, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,465 GBP2024-10-31
    Officer
    icon of calendar 2019-02-04 ~ 2020-06-22
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2020-06-22
    IIF 102 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    icon of address 482 Fulham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ 2025-04-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ 2025-04-01
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 11a West Main Street, Uphall, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2025-03-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-03-24
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    icon of address 39 Bellhouse Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ 2025-03-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-03-27
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    icon of address 82 Northumberland Street, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    889 GBP2024-10-31
    Officer
    icon of calendar 2024-12-04 ~ 2025-01-01
    IIF 73 - Director → ME
    icon of calendar 2023-10-18 ~ 2023-11-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-01-01
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-10-18 ~ 2023-11-15
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 13
    icon of address 64 Baxter Gate, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-07-26 ~ 2023-03-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ 2023-05-17
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 98 - Has significant influence or control as a member of a firm OE
    IIF 98 - Right to appoint or remove directors OE
  • 14
    CORNER SHOP (TELFORD) LTD - 2024-02-04
    icon of address Wrekin, Drive Donnington, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -663 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2022-03-11
    IIF 23 - Director → ME
    icon of calendar 2022-09-07 ~ 2024-02-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2022-03-11
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 15
    icon of address 58 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2022-07-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-07-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    icon of address 215 Derby Street Derby Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ 2022-10-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2022-10-31
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 45 North Road, Boldon Colliery, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ 2025-03-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2025-03-25
    IIF 42 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.